This company is commonly known as Indian Queens Power Limited. The company was founded 29 years ago and was given the registration number 02928100. The firm's registered office is in HULL. You can find them at Saltend Power Station Saltend Chemicals Park, Hedon Road, Hull, East Riding Of Yorkshire. This company's SIC code is 35110 - Production of electricity.
Name | : | INDIAN QUEENS POWER LIMITED |
---|---|---|
Company Number | : | 02928100 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 06 May 1994 |
End of financial year | : | 31 December 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Saltend Power Station Saltend Chemicals Park, Hedon Road, Hull, East Riding Of Yorkshire, England, HU12 8GA |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Inveralmond House, Dunkeld Road, Perth, Scotland, PH1 3AQ | Director | 01 September 2022 | Active |
1, Kingdom Street, London, England, W2 6BD | Director | 01 September 2022 | Active |
Inveralmond House, Dunkeld Road, Perth, Scotland, PH1 3AQ | Director | 01 September 2022 | Active |
Inveralmond House, Dunkeld Road, Perth, Scotland, PH1 3AQ | Director | 01 September 2022 | Active |
Equinor, Forubeen 50, 4035, Stavanger, Norway, | Director | 01 October 2023 | Active |
50, Forusbeen, 4035 Stavanger, Norway, | Director | 01 September 2022 | Active |
Level 20, 25 Canada Square, London, United Kingdom, E14 5LQ | Secretary | 31 January 2012 | Active |
Saltend Power Station, Saltend Chemicals Park, Hedon Road, Hull, England, HU12 8GA | Secretary | 01 January 2016 | Active |
30 Connaught Road, Teddington, TW11 0PS | Secretary | 09 September 1997 | Active |
5 Homefield Park, Bodmin, PL31 1DJ | Secretary | 13 May 1999 | Active |
Senator House, 85 Queen Victoria Street, London, EC4V 4DP | Secretary | 17 November 2006 | Active |
4707 Pin Oak Park, No 622, Houston Texas 77081 Harris, U S A, | Secretary | 06 May 1994 | Active |
Senator House, 85 Queen Victoria Street, London, EC4V 4DP | Secretary | 03 February 2011 | Active |
26, Church Street, London, NW8 8EP | Corporate Nominee Secretary | 06 May 1994 | Active |
Saltend Power Station, Saltend Chemicals Park, Hedon Road, Hull, England, HU12 8GA | Director | 01 December 2010 | Active |
4 Freeman Lane, Denville, Usa, 07834 | Director | 20 January 1995 | Active |
12 Stokenchurch Street, London, SW6 3TR | Director | 13 May 1999 | Active |
Saltend Power Station, Saltend Chemicals Park, Hedon Road, Hull, England, HU12 8GA | Director | 13 April 2016 | Active |
29 Farnham Park Drive, Houston, Usa, 77024 | Director | 31 August 1994 | Active |
Indian Queens Power Ltd, Gaverigan, St Dennis, England, PL26 8BY | Director | 31 October 2017 | Active |
47 Pentire Avenue, Newquay, TR7 1PU | Director | 13 May 1999 | Active |
12406 Old Oaks, Houston, Texas, USA | Director | 20 January 1995 | Active |
Senator House, 85 Queen Victoria Street, London, EC4V 4DP | Director | 25 March 2010 | Active |
Level 20, 25 Canada Square, London, United Kingdom, E14 5LQ | Director | 31 July 2012 | Active |
Saltend Power Station, Saltend Chemicals Park, Hedon Road, Hull, England, HU12 8GA | Director | 31 October 2017 | Active |
Bourne Brook Cottage, Clappers Lane, Chobham, GU24 8DD | Director | 09 September 1997 | Active |
906 Oak Parkway Drive, Houston 77077, Texas, | Director | 31 August 1994 | Active |
Senator House, 85 Queen Victoria Street, London, EC4V 4DP | Director | 18 September 2006 | Active |
Saltend Power Station, Saltend Chemicals Park, Hedon Road, Hull, England, HU12 8GA | Director | 31 October 2017 | Active |
30 Connaught Road, Teddington, TW11 0PS | Director | 27 October 2005 | Active |
30 Connaught Road, Teddington, TW11 0PS | Director | 09 September 1997 | Active |
Level 20, 25 Canada Square, London, United Kingdom, E14 5LQ | Director | 01 July 2015 | Active |
Senator House, 85 Queen Victoria Street, London, EC4V 4DP | Director | 08 August 2011 | Active |
Saltend Power Station, Saltend Chemicals Park, Hedon Road, Hull, England, HU12 8GA | Director | 21 March 2018 | Active |
10918 Wickline, Houston, Usa, 77024 | Director | 20 January 1995 | Active |
Sccl Holdings Ltd | ||
Notified on | : | 25 February 2021 |
---|---|---|
Status | : | Active |
Country of residence | : | United Kingdom |
Address | : | Saltend Power Station Saltend Chemicals Park, Hedon Road, Hull, United Kingdom, HU12 8GA |
Nature of control | : |
|
Iq Power Holdings Limited | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | Saltend Power Station, Saltend Chemicals Park, Hull, England, HU12 8GA |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-10-02 | Officers | Appoint person director company with name date. | Download |
2023-10-02 | Officers | Termination director company with name termination date. | Download |
2023-06-30 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-05-23 | Accounts | Accounts with accounts type full. | Download |
2022-09-22 | Officers | Appoint person director company with name date. | Download |
2022-09-22 | Officers | Appoint person director company with name date. | Download |
2022-09-22 | Officers | Appoint person director company with name date. | Download |
2022-09-22 | Officers | Appoint person director company with name date. | Download |
2022-09-22 | Officers | Appoint person director company with name date. | Download |
2022-09-21 | Officers | Appoint person director company with name date. | Download |
2022-09-21 | Officers | Termination director company with name termination date. | Download |
2022-09-21 | Officers | Termination director company with name termination date. | Download |
2022-09-21 | Officers | Termination director company with name termination date. | Download |
2022-09-15 | Accounts | Accounts with accounts type full. | Download |
2022-09-08 | Mortgage | Mortgage satisfy charge full. | Download |
2022-08-12 | Mortgage | Mortgage satisfy charge full. | Download |
2022-06-20 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-12-15 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2021-06-11 | Confirmation statement | Confirmation statement with updates. | Download |
2021-05-11 | Accounts | Accounts with accounts type full. | Download |
2021-03-03 | Mortgage | Mortgage satisfy charge full. | Download |
2021-03-03 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2021-03-01 | Persons with significant control | Notification of a person with significant control. | Download |
2021-03-01 | Persons with significant control | Withdrawal of a person with significant control statement. | Download |
2020-10-07 | Incorporation | Memorandum articles. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.